Search icon

ART E MOTION, INC.

Company Details

Entity Name: ART E MOTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000073728
FEI/EIN Number 202863733
Address: 2514 EMERALD WAY NORTH, DEERFIELD BEACH, FL, 33442
Mail Address: 2514 EMERALD WAY NOTH, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOFTUS RALUCA A Agent 2514 EMERALD WAY NORTH, DEERFIELD BEACH, FL, 33442

President

Name Role Address
LOFTUS RALUCA A President 2514 EMERALD WAY NORTH, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
LOFTUS RALUCA A Secretary 2514 EMERALD WAY NORTH, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
LOFTUS RALUCA A Treasurer 2514 EMERALD WAY NORTH, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
LOFTUS RALUCA A Director 2514 EMERALD WAY NORTH, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2008-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-22 2514 EMERALD WAY NORTH, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2007-08-22 2514 EMERALD WAY NORTH, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-22 2514 EMERALD WAY NORTH, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-09-29
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-03-31
Domestic Profit 2005-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State